|
|
10 May 2022
|
10 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2022
|
10 Feb 2022
Application to strike the company off the register
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 4 February 2021 with updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 6 January 2021 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Notification of a person with significant control statement
|
|
|
02 Feb 2021
|
02 Feb 2021
Cessation of Dianne Levinson as a person with significant control on 25 January 2021
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Registered office address changed from 73 Cornhill London EC3V 3QX United Kingdom to 73 Cornhill London EC3V 3QQ on 6 February 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
|
|
|
20 Jan 2015
|
20 Jan 2015
Current accounting period extended from 31 January 2016 to 31 March 2016
|
|
|
06 Jan 2015
|
06 Jan 2015
Incorporation
|